(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 6th, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2023-07-22
filed on: 23rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 27th, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022-07-22
filed on: 1st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 086193710001, created on 2022-02-15
filed on: 15th, February 2022
| mortgage
|
Free Download
(22 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 4th, November 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2021-07-22
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2021-06-18
filed on: 18th, June 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 17th, March 2021
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2020-07-28 director's details were changed
filed on: 28th, July 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-07-28 director's details were changed
filed on: 28th, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-07-22
filed on: 28th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 21st, October 2019
| accounts
|
Free Download
(10 pages)
|
(AP01) New director was appointed on 2019-09-01
filed on: 5th, October 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-07-22
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 5th, September 2018
| accounts
|
Free Download
(10 pages)
|
(CH03) On 1970-01-01 secretary's details were changed
filed on: 25th, July 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-07-22
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2018-02-13
filed on: 13th, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 3 Park Lane Business Centre Park Lane Nottingham NG6 0DW. Change occurred on 2017-11-14. Company's previous address: Nvb Enterprise Centre 6 David Ln Basford Nottingham NG6 0JU United Kingdom.
filed on: 14th, November 2017
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2017-10-23
filed on: 23rd, October 2017
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017-10-23
filed on: 23rd, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017-10-23
filed on: 23rd, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2017-10-23
filed on: 23rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 25th, September 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2017-07-22
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 12th, December 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2016-07-22
filed on: 16th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(CH03) On 2016-05-04 secretary's details were changed
filed on: 4th, May 2016
| officers
|
Free Download
(1 page)
|
(CH03) On 2016-04-21 secretary's details were changed
filed on: 21st, April 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Nvb Enterprise Centre 6 David Ln Basford Nottingham NG6 0JU. Change occurred on 2016-04-07. Company's previous address: 102 Mansfield Road Nottingham NG1 3HD United Kingdom.
filed on: 7th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 30th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 102 Mansfield Road Nottingham NG1 3HD. Change occurred on 2015-12-14. Company's previous address: 31 Boatswain Drive Hucknall Nottingham NG15 7SX.
filed on: 14th, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-07-22
filed on: 10th, August 2015
| annual return
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from 2015-07-31 to 2015-03-31
filed on: 18th, June 2015
| accounts
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2015-05-18
filed on: 18th, May 2015
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: 2015-05-18) of a secretary
filed on: 18th, May 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-07-31
filed on: 16th, April 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-07-22
filed on: 14th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-10-14: 90.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 22nd, July 2013
| incorporation
|
|
(SH01) Statement of Capital on 2013-07-22: 90.00 GBP
capital
|
|